DATACAMP, INC.
Headquarter
Name: | DATACAMP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2016 (9 years ago) |
Entity Number: | 4892527 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 350 5TH AVENUE, STE 7720, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN CORNELISSEN | Chief Executive Officer | 350 5TH AVENUE, STE 7720, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 350 FIFTH AVENUE, SUITE #7730, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 350 5TH AVENUE, STE 7720, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-07-20 | 2024-02-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-20 | 2024-02-15 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215003634 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220720000110 | 2022-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-19 |
220429002945 | 2022-04-29 | BIENNIAL STATEMENT | 2022-02-01 |
181128006276 | 2018-11-28 | BIENNIAL STATEMENT | 2018-02-01 |
160208000320 | 2016-02-08 | APPLICATION OF AUTHORITY | 2016-02-08 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State